AECS CONNECTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Termination of appointment of Christopher John Aitken Andrew as a director on 2025-02-17 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
05/11/245 November 2024 | Director's details changed for Mrs Hon Alexandra Elizabeth Plumptre on 2024-11-04 |
05/11/245 November 2024 | Change of details for Mrs Hon Alexandra Elizabeth Plumptre as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Registered office address changed from 43 Upper Grosvenor Street London W1K 2NJ England to 28 Selby Road London W5 1LX on 2024-11-04 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2021-01-31 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2020-01-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
23/02/2223 February 2022 | Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 2022-02-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/11/219 November 2021 | Amended total exemption full accounts made up to 2019-01-31 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 9 ST. ANN'S PARK ROAD LONDON SW18 2RW ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 5 TILEHURST ROAD 5 TILEHURST ROAD LONDON SW18 3EU ENGLAND |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN AITKEN ANDREW |
08/08/188 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM FIRST FLOOR 50 BROOK STREET LONDON W1K 5DR UNITED KINGDOM |
04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company